Andrew BRUCHAL
♂ Andrew BRUCHAL
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Andrew BRUCHAL | |||
Beruf | Grocer | Ansonia, New Haven, CT, USA nach diesem Ort suchen |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 10. Dezember 1871 | Austria-Hungary nach diesem Ort suchen | [5] [6] |
Tod | 14. April 1925 | Ansonia, New Haven, CT, USA nach diesem Ort suchen | [7] |
Civil | 3. Juli 1914 | [8] | |
Arrival | 1900 | [9] | |
Heirat | 1908 |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
1908 |
Martha L DUTKANYCH |
|
Quellenangaben
1 | Ancestry Family Trees, Ancestry Family Tree Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members. |
2 | Connecticut Death Index, 1949-2012, https://www.myheritage.com/research/collection-10185/connecticut-death-index-1949-2012?s=228435931&itemId=826414-F&action=showRecord&indId=individual-228435931-3000140 Angaben zur Veröffentlichung: MyHeritage |
Information provided in this index can be used to request a copy of the original death certificate. The original record will likely list additional information about the deceased and his or her death.Copies of death records can be obtained from the State Vital Records Office at the Connecticut Department of Public Health. Copies of vital records can also be obtained from the Connecticut town where the event occurred. Note: For 1952 to 1958, this index only includes deaths that occurred in Connecticut; out-of-state deaths of Connecticut residents are not included. For the years 1963, 1971, and1972, this index includes records of Connecticut residents only; deaths for out-of-state residents that occurred in Connecticut are not included. | |
3 | Connecticut Death Index, 1949-2012, https://www.myheritage.com/research/collection-10185/connecticut-death-index-1949-2012?s=228435931&itemId=1127023-F&action=showRecord&indId=individual-228435931-3000140 Angaben zur Veröffentlichung: MyHeritage |
Information provided in this index can be used to request a copy of the original death certificate. The original record will likely list additional information about the deceased and his or her death.Copies of death records can be obtained from the State Vital Records Office at the Connecticut Department of Public Health. Copies of vital records can also be obtained from the Connecticut town where the event occurred. Note: For 1952 to 1958, this index only includes deaths that occurred in Connecticut; out-of-state deaths of Connecticut residents are not included. For the years 1963, 1971, and1972, this index includes records of Connecticut residents only; deaths for out-of-state residents that occurred in Connecticut are not included. | |
4 | Connecticut Death Index, 1949-2012, https://www.myheritage.com/research/record-10185-1155493/mary-bruchal-in-connecticut-death-index Angaben zur Veröffentlichung: MyHeritage |
Information provided in this index can be used to request a copy of the original death certificate. The original record will likely list additional information about the deceased and his or her death.Copies of death records can be obtained from the State Vital Records Office at the Connecticut Department of Public Health. Copies of vital records can also be obtained from the Connecticut town where the event occurred. Note: For 1952 to 1958, this index only includes deaths that occurred in Connecticut; out-of-state deaths of Connecticut residents are not included. For the years 1963, 1971, and1972, this index includes records of Connecticut residents only; deaths for out-of-state residents that occurred in Connecticut are not included. | |
5 | 1910 United States Federal Census, Year: 1910; Census Place: Ansonia Ward 4, New Haven, Connecticut; Roll: T624_137; Page: 10A; Enumeration District: 0325; FHL microfilm: 1374150 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
6 | U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), National Archives and Records Administration (NARA); Washington, D.C.; Indexes to Naturalization Petitons for United States District Courts, Connecticut, 1851-1992 (M2081); Microfilm Serial: M2081; Microfilm Roll: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
7 | U.S. City Directories, 1821-1989 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
8 | U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), National Archives and Records Administration (NARA); Washington, D.C.; Indexes to Naturalization Petitons for United States District Courts, Connecticut, 1851-1992 (M2081); Microfilm Serial: M2081; Microfilm Roll: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
9 | 1910 United States Federal Census, Year: 1910; Census Place: Ansonia Ward 4, New Haven, Connecticut; Roll: T624_137; Page: 10A; Enumeration District: 0325; FHL microfilm: 1374150 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
Datenbank
Titel | 2022 |
Beschreibung | |
Hochgeladen | 2022-09-28 15:41:41.0 |
Einsender | Peter Holland |
peter@aaa-fh.com | |
Zeige alle Personen dieser Datenbank |